Advanced company searchLink opens in new window

FLO 3D LIMITED

Company number 10265626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 5 March 2020
12 Jul 2019 TM01 Termination of appointment of David Alan Mitchell as a director on 12 July 2019
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
09 Jul 2019 PSC01 Notification of Ted John Mitchell as a person with significant control on 5 April 2019
09 Jul 2019 PSC07 Cessation of Thomas Gareth Carlyle Mitchell as a person with significant control on 5 April 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Apr 2019 AP01 Appointment of Mr Ted John Mitchell as a director on 5 April 2019
15 Apr 2019 TM01 Termination of appointment of Thomas Gareth Carlyle Mitchell as a director on 5 April 2019
25 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
24 Jul 2017 PSC01 Notification of Thomas Gareth Carlyle Mitchell as a person with significant control on 1 April 2017
24 Jul 2017 PSC07 Cessation of Connor James Plant as a person with significant control on 1 April 2017
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 88
05 May 2017 AP01 Appointment of Mr Thomas Gareth Carlyle Mitchell as a director on 1 April 2017